Company NameDead Shark Productions Limited
DirectorsJoanne Logue and Paul Fraser Logue
Company StatusActive
Company NumberSC396881
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Joanne Logue
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Paul Fraser Logue
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressFourth Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Joanne Logue
50.00%
Ordinary
50 at £1Paul Fraser Logue
50.00%
Ordinary

Financials

Year2014
Net Worth£16,073
Cash£53,255
Current Liabilities£47,627

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Filing History

16 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
24 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
9 October 2019Registered office address changed from 9 Royal Crescent Glasgow G3 7SP United Kingdom to Fourth Floor Turnberry House 175 West George Street Glasgow G2 2LB on 9 October 2019 (2 pages)
29 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 August 2018 (4 pages)
15 May 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
11 April 2018Micro company accounts made up to 31 August 2017 (4 pages)
9 May 2017Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 9 Royal Crescent Glasgow G3 7SP on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 9 Royal Crescent Glasgow G3 7SP on 9 May 2017 (2 pages)
25 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 July 2016Director's details changed for Mr Paul Logue on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mrs Joanne Logue on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mrs Joanne Logue on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Paul Logue on 1 July 2016 (2 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 June 2014Registered office address changed from 91 Earlbank Avenue Scotstoun Glasgow G14 9DU on 30 June 2014 (1 page)
30 June 2014Director's details changed for Mr Paul Logue on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Paul Logue on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from 91 Earlbank Avenue Scotstoun Glasgow G14 9DU on 30 June 2014 (1 page)
30 June 2014Director's details changed for Mrs Joanne Logue on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mrs Joanne Logue on 30 June 2014 (2 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 December 2012Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
6 December 2012Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of Stephen Hemmings as a director (1 page)
15 June 2011Termination of appointment of Stephen Hemmings as a director (1 page)
11 April 2011Appointment of Mrs Joanne Logue as a director (2 pages)
11 April 2011Appointment of Mrs Joanne Logue as a director (2 pages)
11 April 2011Appointment of Mr Paul Logue as a director (2 pages)
11 April 2011Appointment of Mr Paul Logue as a director (2 pages)
1 April 2011Incorporation (28 pages)
1 April 2011Incorporation (28 pages)